Search icon

HEMPSTEAD MAY INC.

Company Details

Name: HEMPSTEAD MAY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Feb 2011 (14 years ago)
Entity Number: 4057506
ZIP code: 11222
County: Kings
Place of Formation: New York
Address: 75 GREEN ST., UNIT 2, BROOKLYN, NY, United States, 11222
Principal Address: 322 7TH AVE, SUITE 3F, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
INDIA MAY Chief Executive Officer UNIT 2, 65 DALSTON LANE, LOUDON, United Kingdom, E82NG

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 75 GREEN ST., UNIT 2, BROOKLYN, NY, United States, 11222

Filings

Filing Number Date Filed Type Effective Date
170925002030 2017-09-25 BIENNIAL STATEMENT 2017-02-01
110218000651 2011-02-18 CERTIFICATE OF INCORPORATION 2011-02-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2481008403 2021-02-03 0202 PPP HEMPSTEAD MAY, NEW YORK, NY, 10001
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49622
Loan Approval Amount (current) 49622
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10001
Project Congressional District NY-10
Number of Employees 4
NAICS code 541921
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50062.37
Forgiveness Paid Date 2021-12-28

Date of last update: 27 Mar 2025

Sources: New York Secretary of State